Search icon

N. H. BETTIGOLE, P.C.

Company Details

Name: N. H. BETTIGOLE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jun 1979 (46 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 566601
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1 UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1100

Share Par Value 330

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MARTIN KENDALL Chief Executive Officer ONE UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-09-14 1999-11-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-07-07 1999-11-17 Address 1 UNIVERSITY PLAZA, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office)
1997-07-07 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-07-07 1999-11-17 Address ONE UNIVERSITY PLAZA, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
1993-04-13 1997-07-07 Address 49 WEST 37TH STREET, NINTH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190724115 2019-07-24 ASSUMED NAME LLC INITIAL FILING 2019-07-24
DP-1693136 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
991117002100 1999-11-17 BIENNIAL STATEMENT 1999-06-01
990914001356 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
970707002071 1997-07-07 BIENNIAL STATEMENT 1997-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State